TAD ELECTRONICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080041110001
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / CRYPTEX HOLDINGS LTD / 21/12/2022
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-15 delete address Unit 12 Goodwood Road Keytec 7 Business Park Pershore W10 2JL United Kingdom
2021-01-15 insert address 1 Ascot Road Keytec 7 Business Park Pershore W10 2JJ United Kingdom
2021-01-15 update primary_contact Unit 12 Goodwood Road Keytec 7 Business Park Pershore W10 2JL United Kingdom => 1 Ascot Road Keytec 7 Business Park Pershore W10 2JJ United Kingdom
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 delete address UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE ENGLAND WR10 2JL
2020-06-08 insert address 1 ASCOT ROAD PERSHORE ENGLAND WR10 2JJ
2020-06-08 update registered_address
2020-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2020 FROM UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2JL ENGLAND
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / PUKKER PROJECTS LIMITED / 13/10/2019
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / PUKKER PROJECTS LIMITED / 30/03/2019
2019-09-18 update statutory_documents CESSATION OF TRISTAN ALEXIS DARGAY AS A PSC
2019-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUKKER PROJECTS LIMITED
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 30/03/2019
2019-08-16 update statutory_documents 30/03/19 STATEMENT OF CAPITAL GBP 1000
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 08/05/2017
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080041110001
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 08/05/2017
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-07-08 delete address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2016-07-08 insert address UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE ENGLAND WR10 2JL
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-07-08 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 12 GOODWOOD ROAD PERSHORE WORCESTERSHIRE WR10 2JL ENGLAND
2016-06-16 update statutory_documents 23/03/16 FULL LIST
2016-06-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-08 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-09 update statutory_documents 23/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 delete fax 08701 400160
2014-11-28 delete index_pages_linkeddomain tad-monitoring.co.uk
2014-11-28 delete phone 01905 731175
2014-11-28 insert address Unit 12 Goodwood Road Keytec 7 Business Park Pershore W10 2JL United Kingdom
2014-11-28 insert alias TAD Electronics Ltd.
2014-05-07 delete address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER ENGLAND WR1 1HB
2014-05-07 insert address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-28 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-23 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 3 ST MARY STREET WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 1HA
2013-11-07 insert address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER ENGLAND WR1 1HB
2013-11-07 update registered_address
2013-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 ST MARY STREET WORCESTER WORCESTERSHIRE WR1 1HA UNITED KINGDOM
2013-07-02 insert sic_code 26110 - Manufacture of electronic components
2013-07-02 update returns_last_madeup_date null => 2013-03-23
2013-07-02 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-26 update statutory_documents 23/03/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ALEXIS DARGAY / 16/03/2013
2012-03-30 update statutory_documents DIRECTOR APPOINTED MR TRISTAN ALEXIS DARGAY
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION